Download leads from Nexok and grow your business. Find out more

48 Redcliffe Gardens Management Limited

Documents

Total Documents143
Total Pages651

Filing History

28 September 2023Micro company accounts made up to 31 December 2022
19 September 2023Confirmation statement made on 31 August 2023 with no updates
18 September 2023Appointment of Mr Nicholas Alexander Brown as a director on 26 May 2022
15 September 2023Termination of appointment of Jennifer Cheung Hwah Verma as a director on 26 May 2022
14 September 2022Confirmation statement made on 31 August 2022 with updates
13 May 2022Micro company accounts made up to 31 December 2021
15 September 2021Confirmation statement made on 31 August 2021 with no updates
9 September 2021Micro company accounts made up to 31 December 2020
9 December 2020Micro company accounts made up to 31 December 2019
8 September 2020Confirmation statement made on 31 August 2020 with no updates
3 September 2020Register inspection address has been changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
2 October 2019Confirmation statement made on 31 August 2019 with no updates
17 September 2019Micro company accounts made up to 31 December 2018
25 September 2018Micro company accounts made up to 31 December 2017
13 September 2018Confirmation statement made on 31 August 2018 with updates
31 October 2017Confirmation statement made on 31 August 2017 with updates
31 October 2017Confirmation statement made on 31 August 2017 with updates
26 October 2017Director's details changed for Mrs Frances Adele Gleacher on 1 October 2017
26 October 2017Director's details changed for Mrs Jennifer Cheung Hwah Verma on 1 October 2017
26 October 2017Director's details changed for Mrs Jennifer Cheung Hwah Verma on 1 October 2017
26 October 2017Director's details changed for Mrs Frances Adele Gleacher on 1 October 2017
5 October 2017Micro company accounts made up to 31 December 2016
5 October 2017Micro company accounts made up to 31 December 2016
30 September 2016Confirmation statement made on 14 September 2016 with updates
30 September 2016Confirmation statement made on 14 September 2016 with updates
19 July 2016Total exemption full accounts made up to 31 December 2015
19 July 2016Total exemption full accounts made up to 31 December 2015
30 June 2016Director's details changed for Mrs Frances Adele Gleaches on 29 June 2016
30 June 2016Director's details changed for Mrs Frances Adele Gleaches on 29 June 2016
29 June 2016Appointment of Mrs Frances Adele Gleaches as a director on 29 June 2016
29 June 2016Appointment of Mrs Frances Adele Gleaches as a director on 29 June 2016
17 September 2015Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to 118 Old Milton Road New Milton Hampshire BH25 6EB
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
17 September 2015Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to 118 Old Milton Road New Milton Hampshire BH25 6EB
22 June 2015Termination of appointment of Sara Bashir as a director on 22 June 2015
22 June 2015Termination of appointment of Sara Bashir as a director on 22 June 2015
21 April 2015Total exemption full accounts made up to 31 December 2014
21 April 2015Total exemption full accounts made up to 31 December 2014
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
31 March 2014Total exemption full accounts made up to 31 December 2013
31 March 2014Total exemption full accounts made up to 31 December 2013
26 September 2013Total exemption full accounts made up to 31 December 2012
26 September 2013Total exemption full accounts made up to 31 December 2012
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
17 July 2012Total exemption small company accounts made up to 31 December 2011
17 July 2012Total exemption small company accounts made up to 31 December 2011
31 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
31 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
12 July 2011Appointment of Sara Bashir as a director
12 July 2011Appointment of Sara Bashir as a director
27 June 2011Total exemption full accounts made up to 31 December 2010
27 June 2011Total exemption full accounts made up to 31 December 2010
13 June 2011Appointment of Jennifer Verma as a director
13 June 2011Appointment of Jennifer Verma as a director
13 June 2011Termination of appointment of Michael Hole as a director
13 June 2011Termination of appointment of Michael Hole as a director
14 October 2010Register(s) moved to registered inspection location
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
14 October 2010Register inspection address has been changed
14 October 2010Register inspection address has been changed
14 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
14 October 2010Register(s) moved to registered inspection location
21 September 2010Termination of appointment of Raffaella Zoppelletto as a director
21 September 2010Termination of appointment of Marie Goess Saurau as a director
21 September 2010Termination of appointment of Marie Goess Saurau as a director
21 September 2010Termination of appointment of Raffaella Zoppelletto as a director
26 March 2010Total exemption full accounts made up to 31 December 2009
26 March 2010Total exemption full accounts made up to 31 December 2009
10 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
10 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
12 June 2009Director appointed michael louis hole
12 June 2009Director appointed michael louis hole
7 June 2009Total exemption full accounts made up to 31 December 2008
7 June 2009Total exemption full accounts made up to 31 December 2008
5 December 2008Appointment terminated director frederick drake
5 December 2008Return made up to 14/09/08; full list of members
5 December 2008Appointment terminated director frederick drake
5 December 2008Return made up to 14/09/08; full list of members
2 December 2008Total exemption full accounts made up to 31 December 2006
2 December 2008Total exemption full accounts made up to 31 December 2007
2 December 2008Total exemption full accounts made up to 31 December 2006
2 December 2008Total exemption full accounts made up to 31 December 2007
9 April 2008Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/04/08
9 April 2008Return made up to 14/09/06; no change of members
9 April 2008Return made up to 14/09/06; no change of members
9 April 2008Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/04/08
18 December 2007Secretary resigned;director resigned
18 December 2007Secretary resigned;director resigned
5 February 2007Total exemption full accounts made up to 31 December 2005
5 February 2007Total exemption full accounts made up to 31 December 2005
9 November 2006Secretary resigned
9 November 2006New secretary appointed
9 November 2006Secretary resigned
9 November 2006New secretary appointed
30 March 2006Registered office changed on 30/03/06 from: 3RD floor 140 brompton road london SW3 1HY
30 March 2006Registered office changed on 30/03/06 from: 3RD floor 140 brompton road london SW3 1HY
3 November 2005Full accounts made up to 31 December 2004
3 November 2005Full accounts made up to 31 December 2004
10 October 2005Return made up to 14/09/05; full list of members
10 October 2005Return made up to 14/09/05; full list of members
22 March 2005New director appointed
22 March 2005New director appointed
14 March 2005New director appointed
14 March 2005New director appointed
14 March 2005New director appointed
14 March 2005New director appointed
11 March 2005New director appointed
11 March 2005New director appointed
7 March 2005Secretary resigned
7 March 2005Registered office changed on 07/03/05 from: ruskin house 40-41 museum street london WC1A 1LT
7 March 2005Director resigned
7 March 2005Registered office changed on 07/03/05 from: ruskin house 40-41 museum street london WC1A 1LT
7 March 2005New secretary appointed
7 March 2005Secretary resigned
7 March 2005New secretary appointed
7 March 2005Director resigned
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
29 September 2004Return made up to 14/09/04; full list of members
29 September 2004Return made up to 14/09/04; full list of members
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
25 September 2003Return made up to 14/09/03; full list of members
25 September 2003Return made up to 14/09/03; full list of members
4 May 2003New secretary appointed
4 May 2003Secretary resigned
4 May 2003Secretary resigned
4 May 2003New secretary appointed
24 September 2002Return made up to 14/09/02; full list of members
24 September 2002Return made up to 14/09/02; full list of members
29 June 2002Full accounts made up to 31 December 2001
29 June 2002Full accounts made up to 31 December 2001
2 October 2001Return made up to 14/09/01; full list of members
2 October 2001Return made up to 14/09/01; full list of members
2 August 2001Accounting reference date extended from 30/09/01 to 31/12/01
2 August 2001Accounting reference date extended from 30/09/01 to 31/12/01
14 September 2000Incorporation
14 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing